- Company Overview for UNITED LEGAL SERVICES LIMITED (04594095)
- Filing history for UNITED LEGAL SERVICES LIMITED (04594095)
- People for UNITED LEGAL SERVICES LIMITED (04594095)
- Charges for UNITED LEGAL SERVICES LIMITED (04594095)
- More for UNITED LEGAL SERVICES LIMITED (04594095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Stephen Alan Goodall as a director on 25 September 2020 | |
05 Aug 2020 | MR01 | Registration of charge 045940950008, created on 27 July 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
07 May 2019 | MR01 | Registration of charge 045940950007, created on 1 May 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Stephen Alan Goodall as a director on 26 June 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Benjamin David Thompson as a director on 4 April 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Judith Nicola Dickinson as a director on 8 February 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Dec 2016 | MR01 | Registration of charge 045940950006, created on 19 December 2016 | |
13 Dec 2016 | MR04 | Satisfaction of charge 045940950005 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 045940950004 in full | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of Nigel Peter Hoath as a director on 7 September 2016 | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Mar 2015 | AUD | Auditor's resignation | |
15 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
11 Nov 2014 | AP01 | Appointment of Mr Benjamin David Thompson as a director on 11 November 2014 |